Search icon

CYBER CONSULTANTS LTD.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CYBER CONSULTANTS LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2017
Business ALEI: 1237366
Annual report due: 01 May 2025
Business address: 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: PO BOX 4181, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: corp@cyberconsultants.ltd

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JACLYN CZERNIAK Officer 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States
MATTHEW DOMBROWSKI Officer 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States

Director

Name Role Business address Residence address
MATTHEW DOMBROWSKI Director 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States 52 ELM STREET, WINDSOR LOCKS, CT, 06096, United States

Agent

Name Role
BRIGNOLE, BUSH & LEWIS, LLC Agent

History

Type Old value New value Date of change
Name change CYBER CONSULTANTS INC. CYBER CONSULTANTS LTD. 2017-09-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107443 2024-05-20 - Annual Report Annual Report -
BF-0011327437 2023-05-02 - Annual Report Annual Report -
BF-0010325059 2022-05-02 - Annual Report Annual Report 2022
0007318292 2021-05-01 - Annual Report Annual Report 2021
0006962091 2020-08-14 - Annual Report Annual Report 2020
0006652266 2019-10-01 - Annual Report Annual Report 2019
0006173401 2018-05-01 - Annual Report Annual Report 2018
0005923095 2017-09-01 2017-09-01 Amendment Amend Name -
0005924032 2017-09-01 2017-09-01 First Report Organization and First Report -
0005830057 2017-05-01 2017-05-01 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769878607 2021-03-13 0156 PPP 52 Elm St, Windsor Locks, CT, 06096-2341
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6987.5
Loan Approval Amount (current) 6987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93705
Servicing Lender Name Riverbank Federal Credit Union
Servicing Lender Address 516 Spring St, WINDSOR LOCKS, CT, 06096-1139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-2341
Project Congressional District CT-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93705
Originating Lender Name Riverbank Federal Credit Union
Originating Lender Address WINDSOR LOCKS, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7032.34
Forgiveness Paid Date 2021-11-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information